Orpington
Kent
BR6 0NF
Director Name | Mr Peter David Jackson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2007(1 week, 2 days after company formation) |
Appointment Duration | 16 years, 9 months (closed 23 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 292 High Street Orpington Kent BR6 0NF |
Director Name | Mr Alan Charles Robinson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2007(1 week, 2 days after company formation) |
Appointment Duration | 16 years, 9 months (closed 23 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 292 High Street Orpington Kent BR6 0NF |
Director Name | Mark Scott Kennedy |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2007(1 week, 2 days after company formation) |
Appointment Duration | 16 years, 9 months (closed 23 January 2024) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 292 High Street Orpington Kent BR6 0NF |
Secretary Name | Mark Scott Kennedy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2007(1 week, 2 days after company formation) |
Appointment Duration | 16 years, 9 months (closed 23 January 2024) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 292 High Street Orpington Kent BR6 0NF |
Director Name | Wilsons (Company Agents) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Correspondence Address | Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ |
Secretary Name | Wilsons (Company Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Correspondence Address | Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ |
Registered Address | 292 High Street Orpington Kent BR6 0NF |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
50 at £0.1 | Alan Charles Robinson 25.00% Ordinary A |
---|---|
50 at £0.1 | Anthony James Hodges 25.00% Ordinary B |
50 at £0.1 | Mark Scott Kennedy 25.00% Ordinary B |
50 at £0.1 | Peter David Jackson 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £9,837 |
Cash | £9,039 |
Current Liabilities | £97,141 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
23 January 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2023 | Application to strike the company off the register (3 pages) |
30 June 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
3 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
14 December 2022 | Previous accounting period extended from 31 March 2022 to 30 April 2022 (1 page) |
6 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
14 December 2021 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to 292 High Street Orpington Kent BR6 0NF on 14 December 2021 (1 page) |
12 November 2021 | Current accounting period shortened from 30 April 2022 to 31 March 2022 (1 page) |
5 November 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
6 May 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
28 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
3 July 2019 | Director's details changed for Mark Scott Kennedy on 3 July 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
3 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
14 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
28 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
27 April 2016 | Director's details changed for Mr Alan Charles Robinson on 27 April 2016 (2 pages) |
27 April 2016 | Secretary's details changed for Mark Scott Kennedy on 27 April 2016 (1 page) |
27 April 2016 | Secretary's details changed for Mark Scott Kennedy on 27 April 2016 (1 page) |
27 April 2016 | Director's details changed for Mr Alan Charles Robinson on 27 April 2016 (2 pages) |
27 April 2016 | Director's details changed for Anthony James Hodges on 27 April 2016 (2 pages) |
27 April 2016 | Director's details changed for Anthony James Hodges on 27 April 2016 (2 pages) |
27 April 2016 | Director's details changed for Mark Scott Kennedy on 27 April 2016 (2 pages) |
27 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Director's details changed for Mr Peter David Jackson on 27 April 2016 (2 pages) |
27 April 2016 | Director's details changed for Mark Scott Kennedy on 27 April 2016 (2 pages) |
27 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Director's details changed for Mr Peter David Jackson on 27 April 2016 (2 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
18 March 2014 | Statement of capital on 18 March 2014
|
18 March 2014 | Resolutions
|
18 March 2014 | Solvency statement dated 13/03/14 (1 page) |
18 March 2014 | Resolutions
|
18 March 2014 | Solvency statement dated 13/03/14 (1 page) |
18 March 2014 | Statement of capital on 18 March 2014
|
2 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 April 2013 (18 pages) |
2 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 April 2013 (18 pages) |
2 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 April 2013 (18 pages) |
31 December 2013 | Statement of capital following an allotment of shares on 27 April 2007
|
31 December 2013 | Statement of capital following an allotment of shares on 27 April 2007
|
24 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
16 October 2013 | Registered office address changed from Britannia House Roberts Mews Oprington Kent BR6 0JP on 16 October 2013 (1 page) |
16 October 2013 | Registered office address changed from Britannia House Roberts Mews Oprington Kent BR6 0JP on 16 October 2013 (1 page) |
14 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders
|
14 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders
|
14 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders
|
12 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (7 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
3 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
3 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 April 2010 | Director's details changed for Mark Scott Kennedy on 3 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Director's details changed for Mark Scott Kennedy on 3 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Director's details changed for Mark Scott Kennedy on 3 April 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
14 August 2008 | Return made up to 03/04/08; full list of members (4 pages) |
14 August 2008 | Return made up to 03/04/08; full list of members (4 pages) |
31 May 2007 | Memorandum and Articles of Association (27 pages) |
31 May 2007 | Memorandum and Articles of Association (27 pages) |
30 May 2007 | Ad 12/04/07--------- £ si [email protected] (2 pages) |
30 May 2007 | Ad 12/04/07--------- £ si [email protected] (2 pages) |
17 May 2007 | New director appointed (4 pages) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: steynings house, summerlock approach, salisbury wiltshire SP2 7RJ (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | New secretary appointed;new director appointed (2 pages) |
17 May 2007 | New director appointed (4 pages) |
17 May 2007 | New director appointed (4 pages) |
17 May 2007 | Resolutions
|
17 May 2007 | New secretary appointed;new director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | New director appointed (4 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: steynings house, summerlock approach, salisbury wiltshire SP2 7RJ (1 page) |
17 May 2007 | Resolutions
|
17 May 2007 | Director resigned (1 page) |
15 May 2007 | Ad 27/04/07--------- £ si [email protected]=10 £ ic 1/11 (2 pages) |
15 May 2007 | Particulars of contract relating to shares (2 pages) |
15 May 2007 | Particulars of contract relating to shares (2 pages) |
15 May 2007 | Ad 27/04/07--------- £ si [email protected]=10 £ ic 1/11 (2 pages) |
24 April 2007 | Resolutions
|
24 April 2007 | Resolutions
|
3 April 2007 | Incorporation (18 pages) |
3 April 2007 | Incorporation (18 pages) |